Search icon

BUDGET CONSTRUCTION INC

Company Details

Name: BUDGET CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4781406
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1633 77TH STREET 2ND FL, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-774-1850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUDGET CONSTRUCTION INC DOS Process Agent 1633 77TH STREET 2ND FL, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2093662-DCA Active Business 2020-01-16 2025-02-28
2034591-DCA Inactive Business 2016-03-17 2017-02-28

History

Start date End date Type Value
2015-06-26 2021-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150626010279 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594474 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594475 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3306581 TRUSTFUNDHIC INVOICED 2021-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306582 RENEWAL INVOICED 2021-03-05 100 Home Improvement Contractor License Renewal Fee
3143398 TRUSTFUNDHIC INVOICED 2020-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3143397 LICENSE INVOICED 2020-01-13 75 Home Improvement Contractor License Fee
3143401 FINGERPRINT CREDITED 2020-01-13 75 Fingerprint Fee
2299408 TRUSTFUNDHIC INVOICED 2016-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2299411 FINGERPRINT INVOICED 2016-03-15 75 Fingerprint Fee
2299407 LICENSE INVOICED 2016-03-15 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268468406 2021-02-08 0202 PPS 1366 Siegfried Pl # 1, Bronx, NY, 10465-1337
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53522
Loan Approval Amount (current) 53522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1337
Project Congressional District NY-14
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53902.27
Forgiveness Paid Date 2021-10-29
2835067706 2020-05-01 0202 PPP 1366 SIEGFRIED PL # 1, BRONX, NY, 10465
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53522
Loan Approval Amount (current) 53522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 80
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54001.35
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State